GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 17th, January 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, October 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-10-21
filed on: 21st, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2020-10-31
filed on: 25th, June 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-10-21
filed on: 21st, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2019-10-31
filed on: 12th, November 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-10-21
filed on: 28th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2018-10-31
filed on: 14th, November 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-10-21
filed on: 25th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2017-10-31
filed on: 16th, August 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-10-21
filed on: 27th, November 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2016-10-31
filed on: 2nd, December 2016
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-10-21
filed on: 27th, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
New registered office address 9 Foley Street Hereford HR1 2SG. Change occurred on 2016-06-10. Company's previous address: Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG England.
filed on: 10th, June 2016
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2015-10-22
filed on: 10th, June 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-10-22
filed on: 10th, June 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-10-22
filed on: 27th, October 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2015-10-22
filed on: 27th, October 2015
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 22nd, October 2015
|
incorporation |
Free Download
(19 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
|
incorporation |
|
SH01 |
Statement of Capital on 2015-10-22: 10.00 GBP
|
capital |
|